WIRRAL INVESTMENT NETWORK (MANAGEMENT) LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Termination of appointment of Paula Bernadette Basnett as a director on 2024-05-20

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MCKEOWN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 03/10/15 NO MEMBER LIST

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HENRY MCKEOWN / 03/10/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BERNADETTE BASNETT / 03/10/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASIF HAMID / 03/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 03/10/14 NO MEMBER LIST

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN ADDERLEY

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MCMANUS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOULD

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON BEECH

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HIGGINSON

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MRS PAULA BERNADETTE BASNETT

View Document

19/12/1319 December 2013 03/10/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 2 CHURCH ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 7PH

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 SECTION 519

View Document

17/01/1317 January 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOTTRAM

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR ALASTAIR CAMPBELL GOULD

View Document

17/10/1217 October 2012 03/10/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MURPHY

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/10/1118 October 2011 03/10/11 NO MEMBER LIST

View Document

09/06/119 June 2011 DIRECTOR APPOINTED KEVIN ADDERLEY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF HAMID / 03/10/2010

View Document

14/10/1014 October 2010 03/10/10 NO MEMBER LIST

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODA

View Document

20/12/0920 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MOTTRAM / 03/10/2009

View Document

23/10/0923 October 2009 03/10/09 NO MEMBER LIST

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS WILKIE / 03/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASIF HAMID / 03/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JO BEECH / 03/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JULIE HIGGINSON / 03/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GLENDA MURPHY / 03/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCMANUS / 03/10/2009

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED JOHN EDWARD ROBINSON

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MARK MCMANUS

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ANNUAL RETURN MADE UP TO 03/10/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 ANNUAL RETURN MADE UP TO 03/10/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 03/10/03

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 ANNUAL RETURN MADE UP TO 18/10/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ANNUAL RETURN MADE UP TO 18/10/00

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 44/45 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH42 5AR

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/11/995 November 1999 ANNUAL RETURN MADE UP TO 18/10/99

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 ANNUAL RETURN MADE UP TO 18/10/98

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 ANNUAL RETURN MADE UP TO 18/10/97

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 ANNUAL RETURN MADE UP TO 18/10/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/10/9518 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company